Search icon

FIRST CHOICE APPAREL/EPL SALES GROUP INC

Company Details

Name: FIRST CHOICE APPAREL/EPL SALES GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959502
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 235-29 147TH DR STE 101, ROSEDALE, NY, United States, 11422
Principal Address: 142-05 232ND STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235-29 147TH DR STE 101, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
EMMANUEL PIERRE-LOUIS Chief Executive Officer 142-05 232ND STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
120606006108 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100609000220 2010-06-09 CERTIFICATE OF INCORPORATION 2010-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7881227405 2020-05-17 0202 PPP 235-29 147th Drive, Rosedale, NY, 11422
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29062
Loan Approval Amount (current) 29062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29378.45
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State